WIDNR on FaceBook  WIDNR on Twitter  WIDNR on YouTube  WIDNR on Instagram  WIDNR on LinkedIn  WIDNR Podcast  WIDNR on Pinterest

ENVIRONMENTAL CLEANUP & BROWNFIELDS REDEVELOPMENT
BRRTS on the Web

Click the Location Name or FID below to view the Location Details page. If additional Activities are present at this location, they may be accessed from Location Details.

ACTIVITY DETAILS

 
03-33-001415 WALKERS ONE STOP COOP
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
WALKERS ONE STOP COOP LAFAYETTE STH CNTRL
Address Municipality
10410 BRIDGE ST GRATIOT
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 09, T01N, R04E 42.580575 -90.0238575 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
53541-9999-65 1992-04-15 2020-02-28
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag ROW Impact flag Underground Storage Tank Flag
Actions
Date Code Name File Comment
2021-01-19 - Photos Download PDF file PHOTOS OF THE SITE
2020-02-28 11 Activity Closed Download PDF file
2020-02-28 56 Continuing Obligation(s) Applied Download PDF file
2020-02-28 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-02-28 224 Continuing Obligation - Structural Impediment to Cleanup
2020-02-28 232 Continuing Obligation - Residual Soil Contamination
2020-02-28 236 Continuing Obligation - Residual GW Contamination
2020-02-28 46 Impacted Right-of-Way (ROW) Notification
2020-02-28 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-02-13 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file WELL ABANDONMENT FORMS
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-21 84 Remaining Actions Needed Download PDF file MONITORING WELL OR REMEDIAL SYSTEM PIPING FILLING AND SEALING
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-12 179 Case Closure Review Request Received (non-fee) FEE HAS BEEN PLACED AS A LIEN ON THE PROPERTY
2019-09-18 504 PECFA Cost Request Received Download PDF file
2019-09-18 505 PECFA Cost Request Approved Download PDF file $4,572.23
2019-08-19 80 Closure Not Recommended Download PDF file ADDITIONAL REQUIREMENTS NEEDED
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-22 179 Case Closure Review Request Received (non-fee) FEE HAS BEEN PLACED AS A LIEN ON THE PROPERTY
2019-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-27 167 Lien Draft Sent Download PDF file
2019-02-25 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2019-02-12 164 Voluntary Lien Acceptance Document Sent Download PDF file
2019-01-29 505 PECFA Cost Request Approved $6,251.56
2019-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-15 504 PECFA Cost Request Received Download PDF file
2018-11-13 43 Site Activity Status Update Received Download PDF file LETTER REPORT
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-11 505 PECFA Cost Request Approved Download PDF file
2018-04-27 504 PECFA Cost Request Received Download PDF file
2018-02-23 502 PECFA Bidding Completed Download PDF file
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-02-20 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-26 505 PECFA Cost Request Approved Download PDF file $255.00
2016-07-19 504 PECFA Cost Request Received
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-15 505 PECFA Cost Request Approved BID DEFERMENT APPROVED
2016-03-10 504 PECFA Cost Request Received Download PDF file BID DEFERMENT
2016-02-25 43 Site Activity Status Update Received Download PDF file GWM REPORT
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-08 43 Site Activity Status Update Received SOIL EXCAVATION REPORT
2014-08-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-09-09 37 Site Investigation Report (SIR) Received (non-fee)
2013-09-03 99 Miscellaneous EMAIL TO CONSULTANT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-23 500 PECFA New Cost Cap Established
2011-01-26 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-05-11 200 Push Action Taken
2001-06-12 3 Notice of Noncompliance (NON) Issued
1999-07-15 3 Notice of Noncompliance (NON) Issued
1992-04-16 2 Responsible Party (RP) letter sent RP LETTER
1992-04-15 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-46-000751 TECUMSEH PRODUCTS CO
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
26947 | 03-33-001415
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages